- Company Overview for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
- Filing history for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
- People for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
- Charges for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
- Insolvency for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
- More for BRADFIELD MANAGEMENT SERVICES LIMITED (02815187)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Dec 2022 | AD01 | Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 19 December 2022 | |
25 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2022 | |
22 Jun 2022 | LIQ06 | Resignation of a liquidator | |
06 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2021 | |
05 May 2021 | AD01 | Registered office address changed from Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 5 May 2021 | |
15 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF to Suite 211 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 January 2020 | |
30 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2019 | |
23 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
05 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2017 | |
25 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from Second Floor Cuthbert House Newcastle upon Tyne Tyne and Wear NE1 2ET to Collingwood Buildings Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 5 January 2016 | |
05 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
03 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2014 | |
30 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2013 | |
09 Jul 2012 | 4.20 | Statement of affairs with form 4.19 | |
04 Jul 2012 | AD01 | Registered office address changed from 28 Victoria Square Portishead North Somerset BS20 6AQ on 4 July 2012 | |
04 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
04 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2012 | TM02 | Termination of appointment of Patricia Barton as a secretary | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Jul 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-07-02
|
|
23 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 |